Company NamePolo Fields Limited
DirectorDaniel Tobias Botha
Company StatusDissolved
Company Number04683663
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameDaniel Tobias Botha
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed03 June 2003(3 months after company formation)
Appointment Duration20 years, 11 months
RoleBusinessman
Correspondence Address12 Southfields Court
Albert Drive
London
SW19 6LJ
Secretary NameMichael Roy Lansdell
NationalitySouth African
StatusCurrent
Appointed03 June 2003(3 months after company formation)
Appointment Duration20 years, 11 months
RoleChartered Accountant
Correspondence Address12 Southfields Court
Albert Drive
London
SW19 6LJ
Director NameMichael Roy Lansdell
Date of BirthJune 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleBusinessman
Correspondence Address12 Southfields Court
Albert Drive
London
SW19 6LJ
Secretary NameAndrew Martin Lansdell
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address110b High Street
Berkhamsted
Hertfordshire
HP4 2BL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£121,952
Cash£2,035
Current Liabilities£143,329

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2007Dissolved (1 page)
4 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2006Appointment of a voluntary liquidator (1 page)
29 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2006Statement of affairs (5 pages)
13 June 2006Registered office changed on 13/06/06 from: 12 southfields court albert drive london SW19 6LJ (1 page)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 March 2006Return made up to 16/02/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 February 2005Return made up to 16/02/05; full list of members (6 pages)
15 May 2004Particulars of mortgage/charge (4 pages)
3 March 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
23 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 February 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2004Secretary's particulars changed (1 page)
16 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
16 February 2004Director's particulars changed (1 page)
7 February 2004Ad 03/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 February 2004Particulars of mortgage/charge (6 pages)
7 January 2004Registered office changed on 07/01/04 from: flat 16 163 cromwell road london SW5 0SQ (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)